H.W. TANKEL (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3PF

Company number SC085136
Status Active
Incorporation Date 20 October 1983
Company Type Private Limited Company
Address 33A GORDON STREET, GLASGOW, G1 3PF
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 50,000 . The most likely internet sites of H.W. TANKEL (SCOTLAND) LIMITED are www.hwtankelscotland.co.uk, and www.h-w-tankel-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H W Tankel Scotland Limited is a Private Limited Company. The company registration number is SC085136. H W Tankel Scotland Limited has been working since 20 October 1983. The present status of the company is Active. The registered address of H W Tankel Scotland Limited is 33a Gordon Street Glasgow G1 3pf. . TANKEL, Tanya Yafa Ann is a Secretary of the company. TANKEL, Albert Edward is a Director of the company. TANKEL, Anthony B is a Director of the company. TANKEL, Tanya Yafa Ann is a Director of the company. Secretary TANKEL, Albert Edward has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
TANKEL, Tanya Yafa Ann
Appointed Date: 16 June 2010

Director

Director
TANKEL, Anthony B

63 years old

Director
TANKEL, Tanya Yafa Ann
Appointed Date: 25 March 2015
61 years old

Resigned Directors

Secretary
TANKEL, Albert Edward
Resigned: 16 June 2010

Persons With Significant Control

Mr Anthony B Tankel
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H.W. TANKEL (SCOTLAND) LIMITED Events

31 Jan 2017
Confirmation statement made on 14 January 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000

25 Mar 2015
Appointment of Mrs Tanya Yafa Ann Tankel as a director on 25 March 2015
02 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
27 Mar 1987
Return made up to 31/12/85; full list of members

27 Mar 1987
Return made up to 31/12/85; full list of members

27 Mar 1987
Return made up to 31/12/86; full list of members

27 Mar 1987
Return made up to 31/12/86; full list of members

10 Mar 1987
Return made up to 31/01/84; full list of members

H.W. TANKEL (SCOTLAND) LIMITED Charges

12 May 2005
Bond & floating charge
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 August 2002
Standard security
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westmost suite of offices on the 3RD floor of 33A gordon…
17 July 2001
Standard security
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost suite of offices on the third floor at 33A gordon…
16 September 1987
Floating charge
Delivered: 23 September 1987
Status: Satisfied on 8 June 1992
Persons entitled: Elastix LTD
Description: Undertaking and all property and assets present and future…
3 February 1984
Floating charge
Delivered: 9 February 1984
Status: Satisfied on 10 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 January 1984
Floating charge
Delivered: 17 January 1984
Status: Satisfied on 27 February 1984
Persons entitled: H W Tankel LTD
Description: Undertaking and all property and assets present and future…